DFS Policy Notices
The Department of Forensic Science periodically disseminates policy notifications to all agencies served. Such notifications can be found below.
Policy Notices
DFS Policy Change – Locations Used in Automatic NIBIN Searching – December 7, 2020
DFS Policy Change – Reinstitution of the DFS Policy Requiring a Court Order for Analysis in Simple Possession of Marijuana Cases – June 23, 2020
DFS Policy Change – Use of Paint Cans for Trace Evidence Submissions (Fire Debris/Ignitable Liquid Analysis) – June 10, 2020
DFS Policy Change – Implementation of Semi-Quantitative Method for Cannabis sativa Plant Material and Rescission of DFS Policy Requiring Court Order for Analysis in Simple Possession of Marijuana Cases – January 24, 2020 (Updated on June 23, 2020)
DFS Policy Change – Revised Procedure for Methamphetamine Purity Determinations – January 6, 2020
DFS Policy Change – Resubmission of Latent Prints for Continued NGI Searching From Pre-2013 Unsolved Cases – November 5, 2019
DFS Policy Change – NIBIN Potential Association Notification – March 11, 2019
DFS Policy Change – Automated Results for Digital & Multimedia Examinations – March 11, 2019
DFS Policy Change – Administrative Sampling Plan for NIBIN Searches – October 15, 2018
Notice of DFS Temporary Closure – September 11, 2018
DFS Revised – Expanded NIBIN Search Areas, Changes to Toolmark and Distance Determination Submission Policies – April 2, 2018
DFS Revised Controlled Substances Submission and Weighing Policies – December 1, 2017
DFS Policy Notice – “Trace” DNA Submission Policy Revised – June 9, 2017
Notes: “Trace” DNA was previously referred to as “Touch” DNA. All other DNA submission policies remain unchanged, but are restated in this Notice for convenience.
DFS Policy Notice – Triaging of Physical Evidence Recovery Kit (PERK) Testing to Expedite Analysis – March 29, 2017
DFS Policy Change – New DUI Law and Corresponding Revisions to Process for Handling Blood Samples in Search Warrant DUI Cases – March 16, 2017
Revisions to Collection Time Periods for Physical Evidence Recovery Kit (PERK) Samples – effective September 16, 2016
DFS Policy Change – Revised Reporting Practices for Previously Unidentified Latent Prints with Subsequent Potential Identification through AFIS – effective June 15, 2016
DFS Policy Change – DUI/DUID Testing Protocol for Blood Samples in Implied Consent Cases – effective May 31, 2016
DFS Policy Change – NIBIN Association Reporting – effective July 9, 2015
Service Restoration Notices
Restoration of Trace Evidence Services in Explosives and Primer Residue (Gun Shot Residue) – effective July 1, 2016
Restoration of Video Analysis Services – effective June 23, 2015
Service Reduction Notices
Elimination of Questioned Documents Services – effective October 14, 2016
Reduction of Trace Evidence Services – effective November 5, 2014 (services partially restored on July 1, 2016)
Reduction of Forensic Photography Services – effective November 4, 2014
Reduction of Digital and Multimedia Evidence Services – effective November 4, 2014 (services partially restored on June 23, 2015)
Evidence Submission Policies
Revised Marijuana Submission Policy – dated October 22, 2014, rescinded by policy above dated January 24, 2020
Submission Policy for Safe Packaging of Syringes – effective April 17, 2013
Submission Policy for Familial DNA Searching – effective March 9, 2011
Submission Policy for Drug Residues – effective July 1, 2005